Background WavePink WaveYellow Wave

EPSL LIMITED (07367527)

EPSL LIMITED (07367527) is an active UK company. incorporated on 7 September 2010. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EPSL LIMITED has been registered for 15 years. Current directors include WARR, Nicholas David.

Company Number
07367527
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
Old Library Chambers, Salisbury, SP1 1BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WARR, Nicholas David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSL LIMITED

EPSL LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EPSL LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07367527

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

75 EATON PLACE SERVICES LIMITED
From: 7 September 2010To: 15 April 2021
Contact
Address

Old Library Chambers 21 Chipper Lane Salisbury, SP1 1BG,

Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
New Owner
Oct 17
Director Left
Jul 21
Director Joined
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WARR, Nicholas David

Active
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 12 Jul 2021

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 07 Sept 2010
Resigned 07 Sept 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 07 Sept 2010
Resigned 07 Sept 2010

HEARD, William John

Resigned
5-7 Hill Street, Saffron WaldenCB10 1EH
Born September 1962
Director
Appointed 07 Sept 2010
Resigned 12 Jul 2021

Persons with significant control

1

Hrh Prince Salman Bin Sultan Bin Abdul Aziz Al Saud

Active
5-7 Hill Street, Saffron WaldenCB10 1EH
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Resolution
15 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Incorporation Company
7 September 2010
NEWINCIncorporation